Name: | GMC CONTRACTING & ESTIMATING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2000 (25 years ago) |
Entity Number: | 2490713 |
ZIP code: | 07726 |
County: | Richmond |
Place of Formation: | New York |
Address: | 9 ROWENA RD, MANALAPAN, NJ, United States, 07726 |
Contact Details
Phone +1 973-732-9142
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CARDNALE | DOS Process Agent | 9 ROWENA RD, MANALAPAN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
MICHAEL CARDINALE | Chief Executive Officer | 14 10TH ST, STATEN ISLAND, NY, United States, 10306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1377312-DCA | Inactive | Business | 2010-11-18 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-27 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-11 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-04-09 | 2010-04-12 | Address | 9 ROWENA RD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2008-04-09 | Address | 9 ROWENA RD, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120502002188 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100412002498 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080409002753 | 2008-04-09 | BIENNIAL STATEMENT | 2008-03-01 |
060329002301 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040331002705 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2069647 | DCA-SUS | CREDITED | 2015-05-05 | 75 | Suspense Account |
2069649 | PROCESSING | INVOICED | 2015-05-05 | 25 | License Processing Fee |
2034960 | RENEWAL | CREDITED | 2015-04-02 | 100 | Home Improvement Contractor License Renewal Fee |
2034959 | TRUSTFUNDHIC | INVOICED | 2015-04-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1026221 | TRUSTFUNDHIC | INVOICED | 2013-05-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1063611 | RENEWAL | INVOICED | 2013-05-07 | 100 | Home Improvement Contractor License Renewal Fee |
1026225 | TRUSTFUNDHIC | INVOICED | 2011-09-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1063612 | RENEWAL | INVOICED | 2011-09-14 | 100 | Home Improvement Contractor License Renewal Fee |
1026222 | LICENSE | INVOICED | 2010-11-19 | 50 | Home Improvement Contractor License Fee |
1026223 | TRUSTFUNDHIC | INVOICED | 2010-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State